logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shahid, Abdul

    Related profiles found in government register
  • Shahid, Abdul
    Pakistan director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Granville Road, London, E17 9BS, United Kingdom

      IIF 1
    • icon of address 27, Granville Road, Walthamstow, London, E17 9BS, United Kingdom

      IIF 2
  • Shahid, Abdul Manan
    Pakistan company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76a Boundary Road, London, E17 8JU

      IIF 3
  • Shahid, Abdul Manan
    Pakistan director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76a, Boundary Road, Walthamstow, London, E17 8JU, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Shahid, Abdul
    British chef born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14/15, Union Street, Hereford, HR1 2BT, United Kingdom

      IIF 7 IIF 8
  • Shahid, Abdul
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76a, Boundary Road, London, E17 8JU, United Kingdom

      IIF 9
  • Shahid, Abdul
    Pakistani accountant born in January 1980

    Registered addresses and corresponding companies
    • icon of address 76, Boundary Road, London, E17 8JU, United Kingdom

      IIF 10
  • Shahid, Abdul
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 11
    • icon of address 87, Pargeter Road, Smethwick, B67 5HZ, England

      IIF 12
  • Shahid, Abdul
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 13
  • Shahid, Abdul
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 High Street, Alcester, Bidford-on-avon, Warwickshire, B50 4AD, England

      IIF 14
    • icon of address 81, Great Arthur Street, Smethwick, West Midlands, B66 1DF, United Kingdom

      IIF 15
  • Mr Abdul Shahid
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14/15, Union Street, Hereford, HR1 2BT, United Kingdom

      IIF 16
  • Shahid, Abdul Manan
    Pakistan

    Registered addresses and corresponding companies
  • Shahid, Abdul Manan
    Pakistan company secretary

    Registered addresses and corresponding companies
    • icon of address 76a Boundary Road, London, E17 8JU

      IIF 19
  • Shahid, Abdul Manan
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stamford Close, London, N15 4PX, United Kingdom

      IIF 20
    • icon of address 57, Stroud Green Road, Finsbury Park, London, N4 3EG, England

      IIF 21
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 22 IIF 23
  • Shahid, Abdul Manan
    British accountant born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 24
  • Shahid, Abdul Manan
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stamford Close, London, N15 4PX, England

      IIF 25
    • icon of address 13, Stamford Close, London, N15 4PX, United Kingdom

      IIF 26
    • icon of address 30, Copeland Road, London, E17 9DB, England

      IIF 27 IIF 28
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 29
  • Shahid, Abdul Manan
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stamford Close, London, N15 4PX, England

      IIF 30
    • icon of address 30, Copeland Road, London, E17 9DB, United Kingdom

      IIF 31 IIF 32
    • icon of address 57, Stroud Green Road, Finsbury Park, London, N4 3EG, United Kingdom

      IIF 33 IIF 34
    • icon of address 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 35
  • Abdul Shahid
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 36 IIF 37
  • Mr Abdul Shahid
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 High Street, Alcester, Bidford-on-avon, Warwickshire, B50 4AD, England

      IIF 38
    • icon of address 87, Pargeter Road, Smethwick, B67 5HZ, England

      IIF 39
  • Mr Abdul Manan Shahid
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Copeland Road, London, E17 9DB, United Kingdom

      IIF 40
    • icon of address 57, Stroud Green Road, Finsbury Park, London, N4 3EG, England

      IIF 41
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 42 IIF 43
    • icon of address 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 44 IIF 45
  • Abdul Manan Shahid
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stamford Close, London, N15 4PX, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 73-75 Aston Road North, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,245 GBP2020-08-31
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,175 GBP2024-01-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address 57 Stroud Green Road, Finsbury Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 33 - Director → ME
  • 5
    FRADALIT ASSOCIATES LTD - 2018-01-29
    RILEY VENTURES LTD - 2019-07-08
    FRADALIT ACCOUNTANTS LTD - 2018-07-13
    FRADALIT ACCOUNTANTS LIMITED - 2024-12-20
    icon of address 13 Stamford Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,674 GBP2024-01-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 57 Stroud Green Road, Finsbury Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,039 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 14/15 Union Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 42 High Street, Bilston, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 87 Pargeter Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 14/15 Union Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 7 - Director → ME
Ceased 20
  • 1
    icon of address 30 Copeland Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2013-09-02
    IIF 32 - Director → ME
  • 2
    icon of address 57 Stroud Green Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2010-10-19 ~ 2010-10-19
    IIF 4 - Director → ME
  • 3
    EXCELL CATERING LIMITED - 2007-02-08
    icon of address 57 Stroud Green Road, Finsbury Park, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-01-31 ~ 2007-01-31
    IIF 3 - Director → ME
    icon of calendar 2007-06-01 ~ 2007-06-01
    IIF 19 - Secretary → ME
  • 4
    icon of address 13 Stamford Close, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-10 ~ 2013-10-10
    IIF 30 - Director → ME
  • 5
    FRADALIT ASSOCIATES LTD - 2018-01-29
    RILEY VENTURES LTD - 2019-07-08
    FRADALIT ACCOUNTANTS LTD - 2018-07-13
    FRADALIT ACCOUNTANTS LIMITED - 2024-12-20
    icon of address 13 Stamford Close, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,674 GBP2024-01-31
    Officer
    icon of calendar 2019-10-31 ~ 2019-10-31
    IIF 26 - Director → ME
    icon of calendar 2014-06-20 ~ 2014-06-20
    IIF 24 - Director → ME
  • 6
    FRADALIT ASSOCIATES LTD - 2014-06-19
    icon of address 57 Stroud Green Road, Finsbury Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2013-01-25
    IIF 34 - Director → ME
  • 7
    icon of address 57 Stroud Green Road, Finsbury Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ 2011-11-12
    IIF 1 - Director → ME
  • 8
    THE SUNSHINE CARE SOLUTIONS LIMITED - 2011-02-22
    icon of address 57 Stroud Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2011-02-11
    IIF 5 - Director → ME
    IIF 9 - Director → ME
  • 9
    icon of address 57 Stroud Green Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-26 ~ 2010-04-26
    IIF 6 - Director → ME
  • 10
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,892 GBP2024-07-29
    Officer
    icon of calendar 2020-07-21 ~ 2020-07-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2020-07-21
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 13 Stamford Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,426 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ 2017-11-05
    IIF 25 - Director → ME
  • 12
    PROACTIVE INVESTMENT LTD - 2015-09-18
    NOROSE BUSINESS CONSULTANTS LTD - 2025-03-13
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,585 GBP2023-07-29
    Officer
    icon of calendar 2023-01-02 ~ 2023-01-02
    IIF 29 - Director → ME
  • 13
    NATURE CARE LTD - 2015-09-16
    icon of address 30 Copeland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ 2012-02-20
    IIF 31 - Director → ME
    icon of calendar 2012-02-20 ~ 2013-10-21
    IIF 27 - Director → ME
  • 14
    icon of address 320a Coldharbour Lane, Brixton, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-07 ~ 2008-06-23
    IIF 17 - Secretary → ME
  • 15
    icon of address 57 Stroud Green Road, Finsbury Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2008-03-10
    IIF 18 - Secretary → ME
  • 16
    icon of address 57 Stroud Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,346 GBP2024-03-31
    Officer
    icon of calendar 2016-04-19 ~ 2023-04-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ 2021-08-31
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-19 ~ 2018-09-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    icon of address 30 Copeland Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,590 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-21 ~ 2018-06-24
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    FRADALIT ACCOUNTS & PAYROLL SOLUTIONS LIMITED - 2014-04-30
    icon of address 13 Stamford Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ 2010-08-03
    IIF 2 - Director → ME
  • 19
    SHAKEDONN BAR LTD - 2008-10-14
    icon of address 415 Wandsworth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-09 ~ 2008-10-09
    IIF 10 - Director → ME
  • 20
    icon of address 29a Eurolink Business Centre, 49 Effra Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2013-08-05 ~ 2013-08-09
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.